General Information Party ID Party Name Party Classification Mailing Address Work Phone Email/Website 25299 Los Angeles Cnty Fair Hotel & Expo Complex County Agency Po Box 2250 Pomona, CA 91768 null null Related Places Place ID Place Name County Region Place Type Relationship to Party Relationship Start Date Relationship End Date 225672 Fairplex Los Angeles 4 Animal Feeding Owner 01/15/1997 null Related Parties Party ID Party Name Party Type Role/Relationship Relationship Start Date Relationship End Date Classification 551324 Dwight Richards Person Legally Responsible Official 06/08/2015 null null 538474 James DeMonaco Person Legally Responsible Official 02/05/2013 null null 535524 Greg McDaniel Person Legally Responsible Official 07/25/2012 09/21/2015 null 535522 Nancy Chiatovich Person Data Submitter 07/25/2012 null null 535521 Marcella Garnica Person Data Submitter 07/25/2012 null null 123769 Paul Rydzynski Person Facility Contact 01/15/1997 null null Regulatory Measures(non-enforcement) Reg. Measure ID Regulatory Measure Type Region WDID Title Status Program Order No. RM Effective Date RM Termination Date Relationship Relationship Start Date Relationship End Date 147423 NPDES Permit 4 4B190144001 NPDES 99-107 for LA County Fairplex, Hotel & Expo Complex Historical NPDESWW 99-107 10/28/1999 07/12/2006 Discharger 10/28/1999 null 312608 NPDES Permit 4 4B190144001 NPDES Permit R4-2006-0061 for Los Angeles County Fair, Hotel & Expo Complex Historical ANIWSTOTH R4-2006-0061 07/13/2006 09/10/2015 Discharger 10/28/1999 null Violations within the past calendar year Violation ID Occurrence Date Violation Type Violation Description Violation Status Priority Source Facility Name Violated Reg. Meas. ID Violated Reg. Meas. Order No. Linked To Enf. Enforcement Actions Enforcement ID Enforcement Type Enf. Order No. Title Program Effective Date Status 375957 Admin Civil Liability R4-2010-0168-M EPL No. R4-2010-0168 09/15/2010 for LA County Fair, Hotel & Expo Complex ANIWSTOTH 09/15/2010 Historical 357810 Admin Civil Liability SWB-2008-4-0054 Expedited Payment Letter for Los Angeles County Fair, Hotel & Expo Complex NPDESWW 07/15/2009 Historical 228583 13267 Letter 13267 Letter 13267 Ltr sent 10/6/99: Submit wastewater data from 9/96 to 9/99. NPDESWW 10/06/1999 Historical 228000 Cease and Desist Order R4-1999-0108 CDO 99-108 issued 10/28/99: Time schedule to comply w/Order 99-107. NPDESWW 10/28/1999 Historical Regulatory Measures linked to Related Parties Reg. Measure ID Organization Regulatory Measure Type Program Effective Date Status